BERKELEY FORTY-TWO LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 1JG
Company number 04367048
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Mr Brendan Twomey on 3 January 2017; Director's details changed for Mr Brendan Twomey on 29 September 2014; Director's details changed for Mr Simon Piers Howard on 15 January 2015. The most likely internet sites of BERKELEY FORTY-TWO LIMITED are www.berkeleyfortytwo.co.uk, and www.berkeley-forty-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley Forty Two Limited is a Private Limited Company. The company registration number is 04367048. Berkeley Forty Two Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Berkeley Forty Two Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. CRAWFORD, Travis James is a Director of the company. HOWARD, Simon Piers is a Director of the company. MICHAELS, Allen Edmond is a Director of the company. MICHIE, Angus James is a Director of the company. PERRINS, Robert Charles Grenville is a Director of the company. PIDGLEY, Anthony William is a Director of the company. STEARN, Richard James is a Director of the company. TWOMEY, Brendan is a Director of the company. WHITING, Dexter is a Director of the company. Secretary BRADSHAW, Alastair has been resigned. Secretary DADD, Alexandra has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary FOSTER, Anthony Roy has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Nominee Secretary PUTTERGILL, Claire has been resigned. Secretary STEARN, Richard James has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Director GORMAN, Stephen Philip has been resigned. Director LEWIS, Roger St John Hulton has been resigned. Director OLSEN, Thomas Anthony Lewis has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
CRAWFORD, Travis James
Appointed Date: 13 September 2016
42 years old

Director
HOWARD, Simon Piers
Appointed Date: 29 September 2014
52 years old

Director
MICHAELS, Allen Edmond
Appointed Date: 29 May 2015
45 years old

Director
MICHIE, Angus James
Appointed Date: 29 September 2014
59 years old

Director
PERRINS, Robert Charles Grenville
Appointed Date: 05 February 2002
60 years old

Director
PIDGLEY, Anthony William
Appointed Date: 31 July 2007
78 years old

Director
STEARN, Richard James
Appointed Date: 13 April 2015
57 years old

Director
TWOMEY, Brendan
Appointed Date: 29 September 2014
62 years old

Director
WHITING, Dexter
Appointed Date: 13 September 2016
47 years old

Resigned Directors

Secretary
BRADSHAW, Alastair
Resigned: 03 March 2014
Appointed Date: 16 December 2011

Secretary
DADD, Alexandra
Resigned: 30 January 2009
Appointed Date: 30 July 2008

Secretary
DRIVER, Elaine Anne
Resigned: 08 August 2016
Appointed Date: 03 March 2014

Secretary
FOSTER, Anthony Roy
Resigned: 15 February 2008
Appointed Date: 24 January 2006

Secretary
PERRINS, Robert Charles Grenville
Resigned: 30 July 2008
Appointed Date: 15 February 2008

Nominee Secretary
PUTTERGILL, Claire
Resigned: 17 October 2003
Appointed Date: 05 February 2002

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 30 January 2009

Secretary
TAYLOR, Elizabeth
Resigned: 30 September 2005
Appointed Date: 01 February 2004

Director
GORMAN, Stephen Philip
Resigned: 03 November 2015
Appointed Date: 29 September 2014
52 years old

Director
LEWIS, Roger St John Hulton
Resigned: 31 July 2007
Appointed Date: 05 February 2002
78 years old

Director
OLSEN, Thomas Anthony Lewis
Resigned: 29 May 2015
Appointed Date: 29 September 2014
49 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 23 September 2015
Appointed Date: 15 February 2010
56 years old

Persons With Significant Control

Berkeley Residential Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY FORTY-TWO LIMITED Events

04 May 2017
Director's details changed for Mr Brendan Twomey on 3 January 2017
03 May 2017
Director's details changed for Mr Brendan Twomey on 29 September 2014
21 Apr 2017
Director's details changed for Mr Simon Piers Howard on 15 January 2015
06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
15 Dec 2016
Accounts for a dormant company made up to 30 April 2016
...
... and 67 more events
14 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 2002
Incorporation